Pantymwyn
Mold
Clwyd
CH7 5NJ
Wales
Secretary Name | Heidi Melanie Keenan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Garthdale Cilcain Road Pantymwyn Mold Clwyd CH7 5NJ Wales |
Website | kaplan.co.uk |
---|
Registered Address | Garthdale Cilcain Road Pantymwyn Mold Clwyd CH7 5NJ Wales |
---|---|
Constituency | Delyn |
Parish | Gwernaffield with Pantymwyn |
Ward | Gwernaffield |
Built Up Area | Gwernaffield-y-Waun/Pantymwyn |
1 at £1 | Heidi Melanie Keenan 50.00% Ordinary |
---|---|
1 at £1 | Neil John Keenan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
9 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (14 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 May 2013 | Annual return made up to 18 April 2012 with a full list of shareholders (14 pages) |
21 May 2013 | Restoration by order of the court (2 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2011 | Application to strike the company off the register (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 June 2010 | Director's details changed for Neil John Keenan on 2 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Secretary's details changed for Heidi Melanie Keenan on 2 October 2009 (1 page) |
7 June 2010 | Director's details changed for Neil John Keenan on 2 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Heidi Melanie Keenan on 2 October 2009 (1 page) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from, tir coed, main road, sychdyn, mold, flintshire, CH7 6EA (1 page) |
15 August 2008 | Return made up to 18/04/08; full list of members (3 pages) |
15 August 2008 | Ad 18/04/07\gbp si 2@1=2\gbp ic 100/102\ (2 pages) |
15 November 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
18 April 2007 | Incorporation (14 pages) |